Advanced company searchLink opens in new window

KRUNCHY FRIED CHICKEN (LIVERPOOL) LTD

Company number 10854121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor,Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 16 March 2022
19 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 LIQ10 Removal of liquidator by court order
06 Apr 2021 AD01 Registered office address changed from 8 Berry Street Liverpool Merseyside L1 4JF United Kingdom to C/O Leonard Curtis 6th Floor,Walker House Exchange Flags Liverpool L2 3YL on 6 April 2021
01 Apr 2021 600 Appointment of a voluntary liquidator
01 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-17
01 Apr 2021 LIQ02 Statement of affairs
18 Feb 2021 AP01 Appointment of Mr Bewar Hassan Afzal as a director on 1 January 2021
17 Feb 2021 TM01 Termination of appointment of Bewar Hassan Afzal as a director on 31 December 2020
03 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 May 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
28 Mar 2018 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 8 Berry Street Liverpool Merseyside L1 4JF on 28 March 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-04
14 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
14 Mar 2018 PSC01 Notification of Bewar Hassan Afzal as a person with significant control on 4 March 2018
14 Mar 2018 PSC07 Cessation of Peter Michael Sutton as a person with significant control on 4 March 2018
14 Mar 2018 AP01 Appointment of Mr Bewar Hassan Afzal as a director on 4 March 2018
14 Mar 2018 TM01 Termination of appointment of Peter Michael Sutton as a director on 4 March 2018
14 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Mar 2018 AA01 Previous accounting period shortened from 31 July 2018 to 28 February 2018
06 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 100